Search icon

575 FULTON DONUTS, INC.

Company Details

Name: 575 FULTON DONUTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1997 (28 years ago)
Entity Number: 2123117
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 601 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
575 FULTON DONUTS, INC. DOS Process Agent 601 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
ANGELO MALLAS Chief Executive Officer 500 OLD COUNTRY ROAD, SUITE 308, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2015-07-20 2017-03-01 Address 450 JERICHO TPKE, SUITE 208, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2013-03-28 2015-07-20 Address 450 JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2009-03-17 2021-04-19 Address 601 JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2001-04-09 2009-03-17 Address 700 OLD COUNTRY RD, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1999-04-12 2013-03-28 Address 370 PLANDOME ROAD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210419060288 2021-04-19 BIENNIAL STATEMENT 2021-03-01
190307060799 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170301007536 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150720006102 2015-07-20 BIENNIAL STATEMENT 2015-03-01
130328002373 2013-03-28 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2020-08-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
66073.00
Total Face Value Of Loan:
66073.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66073
Current Approval Amount:
66073
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66646.84

Date of last update: 31 Mar 2025

Sources: New York Secretary of State